BANBRIDGE DISTRICT ENTERPRISES LIMITED
Company number NI022828
- Company Overview for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- Filing history for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- People for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- Charges for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- More for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2011 | CH01 | Director's details changed for Karin Jackson on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Frank Downey on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Dr Gordon Byrne on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Robert Gilmore on 1 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Ada Elliott as a director | |
27 May 2011 | AP01 | Appointment of Mrs Ada Elliott as a director | |
26 May 2011 | TM01 | Termination of appointment of Frank Mcquaid as a director | |
26 May 2011 | TM01 | Termination of appointment of James Dale as a director | |
26 May 2011 | TM01 | Termination of appointment of Patrick Mcaleenan as a director | |
16 Feb 2011 | AR01 | Annual return made up to 11 December 2010 | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2010 | CH01 | Director's details changed for Karin Evans on 1 March 2001 | |
19 May 2010 | TM01 | Termination of appointment of Maureen Stewart as a director | |
23 Apr 2010 | AR01 | Annual return made up to 11 December 2009 | |
22 Apr 2010 | TM01 | Termination of appointment of Wilfred Mc Fadden as a director | |
15 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
11 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
07 Jan 2009 | 371S(NI) | 11/12/08 annual return shuttle | |
23 Oct 2008 | 402(NI) | Pars re mortage | |
12 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
16 Jan 2008 | 371S(NI) | 11/12/07 annual return shuttle | |
17 Aug 2007 | 296(NI) | Change of dirs/sec | |
17 Aug 2007 | 296(NI) | Change of dirs/sec | |
10 Jan 2007 | 371S(NI) | 11/12/06 annual return shuttle |